Search icon

CORONET OWNERS, INC.

Company Details

Name: CORONET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1984 (40 years ago)
Entity Number: 960898
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 110000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSHUA TREVERS Chief Executive Officer 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2024-11-27 2024-11-27 Address 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-13 Address 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-11-27 Address 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-11-27 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 1
2018-12-03 2023-03-03 Address 63-11 QUEENS BOULEVARD, UNIT E19, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213002613 2024-12-13 BIENNIAL STATEMENT 2024-12-13
241127004408 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230303003789 2023-03-03 BIENNIAL STATEMENT 2022-12-01
201201061301 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007082 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007489 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006601 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130515002639 2013-05-15 BIENNIAL STATEMENT 2012-12-01
050124003248 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021205002708 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State